Company NameBandt Properties Limited
Company StatusDissolved
Company Number00124326
CategoryPrivate Limited Company
Incorporation Date19 September 1912(111 years, 8 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesG.B.Parkes,Limited and Brown & Tawse Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(108 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 26 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDavid George Parkes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence AddressBowling Green House
Evenley
Brackley
Northamptonshire
NN13 5SA
Director NameMr David Ernest Staines Marriott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleAccountant
Correspondence Address7 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameAlan John Brett
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence AddressA 15 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HF
Director NameMr John Brierley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence Address23 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NameMr Ian Bell Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Grove Park
Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Director NameMr Peter Joseph Hardiman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence Address12 De Burgh Place
Clare
Sudbury
Suffolk
CO10 8QL
Director NameMr Patrick John Jenkins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence Address16 Ripley Road
Willesborough
Ashford
Kent
TN24 0JP
Director NameEdwin Bennett Hartley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence Address8 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed15 August 1991(78 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(80 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawlings Court
Woburn
Bedfordshire
MK17 9QB
Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(80 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address47 Frewin Road
London
SW18 3LR
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(80 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(80 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(80 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NamePeter Michael Joseph Hardiman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(83 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameJames McMillan Kennedy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(83 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 1996)
RoleCompany Director
Correspondence Address63 Arden Grove
Kilsyth
Glasgow
G65 9LZ
Scotland
Director NameChristopher Nicholas Gasparro
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1996(83 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address93 Hill Crest
Weybridge
Surrey
KT13 8AS
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed18 July 1997(84 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 August 1999)
RoleCompany Director
Correspondence Address23a Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(85 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(86 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(86 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(89 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(89 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(90 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 2003)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(91 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(91 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(104 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(105 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(105 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(105 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed28 August 2018(106 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Telephone01223 212390
Telephone regionCambridge

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3b at £0.01Bandt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,000
Net Worth£9,587,000
Cash£1,557,000
Current Liabilities£272,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 1998Delivered on: 25 March 1998
Satisfied on: 1 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1996Delivered on: 11 September 1996
Satisfied on: 21 March 2000
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee (or any of them) under or pursuant to the finance documents and all other liabilities, actual or contingent, now existing or hereafter incurred by the company under or pursuant to any of the finance documents.
Particulars: By way of first ranking legal mortgage all of the property being f/h- land lying to west of muklow hill halesowen dudley west midlands t/n-WM564678. F/h land being land and buildings on the northerly side of ambrose street openshaw manchester greater manchester t/n-GM704892 together with all buildings trade and other fixtures and fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details.
Fully Satisfied
29 June 1995Delivered on: 6 July 1995
Satisfied on: 15 March 2000
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)

Classification: Composite debenture
Secured details: All monies due or to become due from each "chargor" as defined therein to the chargee under or pursuant to the finance documents as defined.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1995Delivered on: 6 July 1995
Satisfied on: 15 March 2000
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)

Classification: Trust agreement
Secured details: All monies due or to become due from each of the "obligors" as defined therein to the chargee under or pursuant to the finance documents as defined.
Particulars: The trust property. See the mortgage charge document for full details.
Fully Satisfied
9 October 1992Delivered on: 28 October 1992
Satisfied on: 20 October 1995
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries

Classification: Trust agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the operative documents as defined.
Particulars: The trust property being the rights and the proceeds as defined see form 395 ref M557C.
Fully Satisfied
9 October 1992Delivered on: 16 October 1992
Satisfied on: 20 October 1995
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the operative documents.
Particulars: Fixed and floating charges over all undertaking property and assets including book debts (see form 395 for full details).
Fully Satisfied
25 April 1989Delivered on: 15 May 1989
Satisfied on: 20 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of company.
Fully Satisfied
8 October 1981Delivered on: 16 October 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
23 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
5 August 2022Statement of capital on 5 August 2022
  • GBP 1.10
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 25/07/2022
(5 pages)
25 July 2022Statement of capital on 25 July 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 05/08/22.
(6 pages)
25 July 2022Solvency Statement dated 22/07/22 (1 page)
25 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 July 2022Statement by Directors (2 pages)
21 June 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
30 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 September 2021Previous accounting period extended from 29 December 2020 to 29 June 2021 (1 page)
31 July 2021Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page)
11 March 2021Full accounts made up to 31 December 2019 (25 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
2 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
21 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
4 December 2020Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
4 December 2020Change of details for Bandt Holdings Limited as a person with significant control on 4 December 2020 (2 pages)
20 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 001243260010 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 001243260011 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 001243260012 (2 pages)
15 March 2020Registration of charge 001243260012, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (19 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 001243260011, created on 14 October 2019 (116 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
3 April 2019Satisfaction of charge 001243260009 in full (1 page)
19 March 2019Registration of charge 001243260010, created on 15 March 2019 (82 pages)
3 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
28 August 2018Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages)
28 August 2018Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
31 July 2018Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (16 pages)
3 May 2018Registration of charge 001243260009, created on 1 May 2018 (91 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,537,885.1
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,537,885.1
(4 pages)
7 June 2015Full accounts made up to 31 December 2014 (12 pages)
7 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
11 September 2014Sub-division of shares on 29 August 2014 (5 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Sub-division of shares on 29 August 2014 (5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
13 June 2014Auditor's resignation (2 pages)
13 June 2014Auditor's resignation (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (13 pages)
6 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Memorandum and Articles of Association (32 pages)
19 November 2013Memorandum and Articles of Association (32 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 12,537,885.1
(5 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 12,537,885.1
(5 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 December 2010Statement of company's objects (2 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers 18/09/2008
(26 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers 18/09/2008
(26 pages)
28 August 2008Return made up to 17/08/08; full list of members (4 pages)
28 August 2008Return made up to 17/08/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
6 September 2007Return made up to 17/08/07; full list of members (3 pages)
6 September 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2006Return made up to 17/08/06; full list of members (3 pages)
17 August 2006Return made up to 17/08/06; full list of members (3 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
30 August 2005Return made up to 17/08/05; full list of members (3 pages)
30 August 2005Return made up to 17/08/05; full list of members (3 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Full accounts made up to 31 December 2004 (11 pages)
9 September 2004Return made up to 17/08/04; full list of members (7 pages)
9 September 2004Return made up to 17/08/04; full list of members (7 pages)
12 August 2004Full accounts made up to 31 December 2003 (11 pages)
12 August 2004Full accounts made up to 31 December 2003 (11 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
17 September 2003Return made up to 17/08/03; full list of members (7 pages)
17 September 2003Return made up to 17/08/03; full list of members (7 pages)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
4 July 2003Declaration of assistance for shares acquisition (7 pages)
4 July 2003Declaration of assistance for shares acquisition (7 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2001Return made up to 17/08/01; full list of members (6 pages)
4 September 2001Return made up to 17/08/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (10 pages)
16 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Return made up to 17/08/00; full list of members (5 pages)
1 September 2000Return made up to 17/08/00; full list of members (5 pages)
1 September 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of assistance for shares acquisition (6 pages)
14 March 2000Declaration of assistance for shares acquisition (6 pages)
30 January 2000Form 391 (1 page)
30 January 2000Form 391 (1 page)
23 December 1999Location of register of members (1 page)
23 December 1999Return made up to 17/08/99; full list of members (12 pages)
23 December 1999Return made up to 17/08/99; full list of members (12 pages)
23 December 1999Location of register of members (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Registered office changed on 23/11/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 November 1999Return made up to 17/08/98; full list of members; amend (10 pages)
16 November 1999Return made up to 17/08/97; full list of members; amend (8 pages)
16 November 1999Return made up to 17/08/98; full list of members; amend (10 pages)
16 November 1999Return made up to 17/08/97; full list of members; amend (8 pages)
12 November 1999Full accounts made up to 4 April 1999 (19 pages)
12 November 1999Full accounts made up to 4 April 1999 (19 pages)
12 November 1999Full accounts made up to 4 April 1999 (19 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
1 February 1999Full accounts made up to 5 April 1998 (20 pages)
1 February 1999Full accounts made up to 5 April 1998 (20 pages)
1 February 1999Full accounts made up to 5 April 1998 (20 pages)
15 September 1998Return made up to 17/08/98; full list of members (10 pages)
15 September 1998Return made up to 17/08/98; full list of members (10 pages)
25 March 1998Particulars of mortgage/charge (19 pages)
25 March 1998Particulars of mortgage/charge (19 pages)
2 February 1998Full accounts made up to 6 April 1997 (24 pages)
2 February 1998Full accounts made up to 6 April 1997 (24 pages)
2 February 1998Full accounts made up to 6 April 1997 (24 pages)
26 October 1997New director appointed (6 pages)
26 October 1997New director appointed (6 pages)
10 September 1997Return made up to 17/08/97; full list of members (8 pages)
10 September 1997Return made up to 17/08/97; full list of members (8 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
14 August 1997Declaration of mortgage charge released/ceased (3 pages)
14 August 1997Declaration of mortgage charge released/ceased (3 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
8 May 1997Declaration of mortgage charge released/ceased (4 pages)
8 May 1997Declaration of mortgage charge released/ceased (3 pages)
8 May 1997Declaration of mortgage charge released/ceased (3 pages)
8 May 1997Declaration of mortgage charge released/ceased (5 pages)
8 May 1997Declaration of mortgage charge released/ceased (4 pages)
8 May 1997Declaration of mortgage charge released/ceased (5 pages)
20 February 1997Full accounts made up to 31 March 1996 (22 pages)
20 February 1997Full accounts made up to 31 March 1996 (22 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
20 January 1997Company name changed brown & tawse LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997Company name changed brown & tawse LIMITED\certificate issued on 21/01/97 (2 pages)
11 September 1996Particulars of mortgage/charge (13 pages)
11 September 1996Particulars of mortgage/charge (13 pages)
20 August 1996Return made up to 17/08/96; full list of members (11 pages)
20 August 1996Return made up to 17/08/96; full list of members (11 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Return made up to 17/08/95; full list of members (20 pages)
15 September 1995Return made up to 17/08/95; full list of members (20 pages)
12 September 1995Full accounts made up to 2 April 1995 (22 pages)
12 September 1995Full accounts made up to 2 April 1995 (22 pages)
12 September 1995Full accounts made up to 2 April 1995 (22 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
13 October 1994Full accounts made up to 3 April 1994 (15 pages)
13 October 1994Full accounts made up to 3 April 1994 (15 pages)
4 October 1994Registered office changed on 04/10/94 from: imperial street, bromley by bow, london. E3 3JQ (1 page)
4 October 1994Registered office changed on 04/10/94 from: imperial street, bromley by bow, london. E3 3JQ (1 page)
13 September 1994Return made up to 15/08/94; full list of members (8 pages)
13 September 1994Return made up to 15/08/94; full list of members (8 pages)
15 April 1994Ad 29/03/94--------- £ si 12500000@1=12500000 £ ic 37885/12537885 (2 pages)
15 April 1994Ad 29/03/94--------- £ si 12500000@1=12500000 £ ic 37885/12537885 (2 pages)
9 January 1994Full accounts made up to 28 March 1993 (23 pages)
9 January 1994Full accounts made up to 28 March 1993 (23 pages)
13 September 1993Return made up to 15/08/93; full list of members (7 pages)
13 September 1993Return made up to 15/08/93; full list of members (7 pages)
26 January 1993Full accounts made up to 31 March 1992 (21 pages)
26 January 1993Full accounts made up to 31 March 1992 (21 pages)
28 October 1992Particulars of mortgage/charge (11 pages)
28 October 1992Particulars of mortgage/charge (11 pages)
14 August 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1992Full accounts made up to 31 March 1991 (18 pages)
24 January 1992Full accounts made up to 31 March 1991 (18 pages)
13 September 1991Return made up to 15/08/91; full list of members (9 pages)
13 September 1991Return made up to 15/08/91; full list of members (9 pages)
8 April 1991Registered office changed on 08/04/91 from: liberty house bell street reigate surrey RH2 7FF (1 page)
8 April 1991Registered office changed on 08/04/91 from: liberty house bell street reigate surrey RH2 7FF (1 page)
31 October 1990Return made up to 14/08/90; full list of members (8 pages)
31 October 1990Full accounts made up to 31 March 1990 (17 pages)
31 October 1990Full accounts made up to 31 March 1990 (17 pages)
31 October 1990Return made up to 14/08/90; full list of members (8 pages)
3 July 1990Registered office changed on 03/07/90 from: st.leonards street, bromley by bow, london. E3 3JQ (1 page)
3 July 1990Registered office changed on 03/07/90 from: st.leonards street, bromley by bow, london. E3 3JQ (1 page)
16 May 1990Location of register of members (1 page)
16 May 1990Location of register of members (1 page)
21 January 1990Return made up to 15/08/89; full list of members (8 pages)
21 January 1990Return made up to 15/08/89; full list of members (8 pages)
1 September 1989Registered office changed on 01/09/89 from: po box 159, imperial street, bromley by bow, london. E3 3JQ (1 page)
1 September 1989Registered office changed on 01/09/89 from: po box 159, imperial street, bromley by bow, london. E3 3JQ (1 page)
5 July 1989Registered office changed on 05/07/89 from: st leonards street london E3 3JQ (1 page)
5 July 1989Registered office changed on 05/07/89 from: st leonards street london E3 3JQ (1 page)
15 May 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
16 January 1989Full accounts made up to 31 March 1988 (16 pages)
16 January 1989Full accounts made up to 31 March 1988 (16 pages)
13 December 1988Return made up to 16/08/88; no change of members (6 pages)
13 December 1988Return made up to 16/08/88; no change of members (6 pages)
24 October 1988Director resigned (2 pages)
24 October 1988Director resigned (2 pages)
10 February 1988Return made up to 10/12/87; no change of members (6 pages)
10 February 1988Full accounts made up to 31 March 1987 (17 pages)
10 February 1988Return made up to 10/12/87; no change of members (6 pages)
10 February 1988Full accounts made up to 31 March 1987 (17 pages)
20 October 1986Return made up to 19/08/86; full list of members (6 pages)
20 October 1986Return made up to 19/08/86; full list of members (6 pages)
9 June 1986Company name changed G.B.parkes,LIMITED\certificate issued on 09/06/86 (2 pages)
9 June 1986Company name changed G.B.parkes,LIMITED\certificate issued on 09/06/86 (2 pages)
19 September 1912Certificate of incorporation (1 page)
19 September 1912Certificate of incorporation (1 page)